Background WavePink WaveYellow Wave

THE PRIMARY FIRST TRUST (08738750)

THE PRIMARY FIRST TRUST (08738750) is an active UK company. incorporated on 18 October 2013. with registered office in Gravesend. The company operates in the Education sector, engaged in primary education. THE PRIMARY FIRST TRUST has been registered for 12 years. Current directors include EL-MASRI, Soumaya, HALES, Alison, HARWOOD, William John and 8 others.

Company Number
08738750
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 2013
Age
12 years
Address
The White House, Gravesend, DA11 0DY
Industry Sector
Education
Business Activity
Primary education
Directors
EL-MASRI, Soumaya, HALES, Alison, HARWOOD, William John, LONGLEY, Emma, MALSBURY, Philip, RICHARDS, Nigel Paul, RISTOW, Steven, RUMBLES, Stephen, SPEARMAN, Andrew Gordon, STREET, Angela Suzanne, WINN, Carol Anne
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIMARY FIRST TRUST

THE PRIMARY FIRST TRUST is an active company incorporated on 18 October 2013 with the registered office located in Gravesend. The company operates in the Education sector, specifically engaged in primary education. THE PRIMARY FIRST TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08738750

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

The White House Clifton Marine Parade Gravesend, DA11 0DY,

Previous Addresses

Barnehurst Junior School Barnehurst Close Erith Kent DA8 3NL
From: 18 October 2013To: 18 August 2015
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Aug 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Sept 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Left
Oct 23
New Owner
Oct 23
Director Joined
Nov 23
Director Joined
Mar 24
Owner Exit
Sept 24
New Owner
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
27
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

11 Active
10 Resigned

EL-MASRI, Soumaya

Active
Clifton Marine Parade, GravesendDA11 0DY
Born April 1995
Director
Appointed 01 Nov 2023

HALES, Alison

Active
Clifton Marine Parade, GravesendDA11 0DY
Born April 1968
Director
Appointed 20 May 2020

HARWOOD, William John

Active
Clifton Marine Parade, GravesendDA11 0DY
Born March 1965
Director
Appointed 18 Oct 2013

LONGLEY, Emma

Active
Clifton Marine Parade, GravesendDA11 0DY
Born October 1975
Director
Appointed 28 Feb 2024

MALSBURY, Philip

Active
Clifton Marine Parade, GravesendDA11 0DY
Born February 1971
Director
Appointed 01 Aug 2025

RICHARDS, Nigel Paul

Active
Clifton Marine Parade, GravesendDA11 0DY
Born September 1970
Director
Appointed 01 Sept 2022

RISTOW, Steven

Active
Clifton Marine Parade, GravesendDA11 0DY
Born June 1974
Director
Appointed 01 Sept 2022

RUMBLES, Stephen

Active
Clifton Marine Parade, GravesendDA11 0DY
Born December 1964
Director
Appointed 23 Mar 2016

SPEARMAN, Andrew Gordon

Active
Clifton Marine Parade, GravesendDA11 0DY
Born February 1986
Director
Appointed 10 Dec 2014

STREET, Angela Suzanne

Active
Clifton Marine Parade, GravesendDA11 0DY
Born May 1972
Director
Appointed 01 Aug 2025

WINN, Carol Anne

Active
Clifton Marine Parade, GravesendDA11 0DY
Born July 1956
Director
Appointed 01 Aug 2025

BINGLE, Branwen Mary, Dr

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born September 1973
Director
Appointed 28 Mar 2018
Resigned 31 Aug 2019

CONNINGTON, Sandra Margaret

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born March 1963
Director
Appointed 04 Nov 2016
Resigned 20 Jul 2022

FOSTER, Christine

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born February 1954
Director
Appointed 01 Nov 2013
Resigned 13 Dec 2017

JONES, David William

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born January 1985
Director
Appointed 01 Sept 2022
Resigned 29 Sept 2023

MARTIN, Adelle Helen

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born July 1970
Director
Appointed 23 Mar 2016
Resigned 02 Sept 2017

RISTOW, Steven

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born June 1974
Director
Appointed 18 Oct 2013
Resigned 09 Dec 2015

SMITH, Justin David Hall

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born January 1966
Director
Appointed 18 Oct 2013
Resigned 30 Sept 2018

STINGMORE, Paul James

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born August 1981
Director
Appointed 28 Mar 2018
Resigned 01 Jun 2020

THORBURN, Juliet Mary

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born June 1964
Director
Appointed 01 Sept 2023
Resigned 10 Apr 2025

WALLBRIDGE, Martin James

Resigned
Clifton Marine Parade, GravesendDA11 0DY
Born November 1971
Director
Appointed 18 Oct 2013
Resigned 20 Jul 2016

Persons with significant control

4

0 Active
4 Ceased

Mr Stephen John Rumbles

Ceased
Clifton Marine Parade, GravesendDA11 0DY
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2024
Ceased 28 Oct 2024

Mr Jonathan Terence Joseph O'Neill

Ceased
Clifton Marine Parade, GravesendDA11 0DY
Born January 1975

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Aug 2023
Ceased 28 Oct 2024

Ms Hannah Louise Bayley

Ceased
Clifton Marine Parade, GravesendDA11 0DY
Born December 1979

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Aug 2023
Ceased 28 Oct 2024

Mr William John Harwood

Ceased
Clifton Marine Parade, GravesendDA11 0DY
Born March 1965

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Aug 2023
Ceased 12 Sept 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Resolution
16 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
5 October 2020
MAMA
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Incorporation Company
18 October 2013
NEWINCIncorporation